Name: | JAMIE CAFE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2006 (19 years ago) |
Date of dissolution: | 01 Dec 2016 |
Entity Number: | 3302027 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | LUSCIOUS THAI REST., 1099 1ST AVE NORTH STORE, NEW YORK, NY, United States, 10022 |
Principal Address: | 1099 1ST AVE, NORTH STORE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LUSCIOUS THAI REST., 1099 1ST AVE NORTH STORE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SUREE SRISETHNIL | Chief Executive Officer | 1099 1ST AVE, NORTH STORE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-25 | 2012-01-31 | Address | 1099 1ST AVE NORTH STORE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-01-15 | 2010-01-25 | Address | 1099 1ST AVE NORTH STORE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-01-15 | 2012-01-31 | Address | 1099 1ST AVE NORTH STORE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-01-15 | 2012-01-31 | Address | LUSCIOUS THAI REST., 1099 1ST AVE NORTH STORE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-01-06 | 2008-01-15 | Address | ONE IRVING PLACE, APT. 16F, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161201001018 | 2016-12-01 | CERTIFICATE OF DISSOLUTION | 2016-12-01 |
140207002231 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120131002516 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100125002635 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080115002310 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060106000416 | 2006-01-06 | CERTIFICATE OF INCORPORATION | 2006-01-06 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State